Tara's Couture Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-07-31 | |
Cash in hand | £4 | 0% |
Net Worth | £4 | 0% |
Shareholder's funds | £4 | 0% |
114 STEWART STREET LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06629517 |
Record last updated |
Thursday, June 18, 2015 2:32:14 PM UTC |
Official Address |
Care Of:Focus Insolvency Groupskull House Lane Appley Bridge Wigan Group Wn69dw Wrightington
There are 106 companies registered at this street
|
Locality |
Wrightington |
Region |
Lancashire, England |
Postal Code |
WN69DW
|
Sector |
Retail sale of clothing in specialised stores |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jun 18, 2015 |
Final meetings
|  |
Notices |
Sep 19, 2014 |
Appointment of liquidators
|  |
Notices |
Sep 19, 2014 |
Resolutions for winding-up
|  |
Registry |
Sep 19, 2014 |
Change of registered office address
|  |
Registry |
Sep 18, 2014 |
Statement of company's affairs
|  |
Registry |
Sep 18, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 18, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Sep 2, 2014 |
Meetings of creditors
|  |
Registry |
Feb 14, 2014 |
Resignation of one Director
|  |
Registry |
Feb 3, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Feb 3, 2014 |
Annual return
|  |
Registry |
Nov 13, 2013 |
Change of accounting reference date
|  |
Financials |
Nov 13, 2013 |
Annual accounts
|  |
Registry |
Nov 13, 2013 |
Change of accounting reference date
|  |
Registry |
Oct 1, 2013 |
Annual return
|  |
Financials |
Mar 8, 2013 |
Annual accounts
|  |
Registry |
Aug 27, 2012 |
Annual return
|  |
Registry |
Jun 27, 2012 |
Change of name certificate
|  |
Registry |
Jun 27, 2012 |
Company name change
|  |
Registry |
Jun 26, 2012 |
Change of registered office address
|  |
Registry |
Jun 26, 2012 |
Resignation of one Director
|  |
Registry |
Jun 26, 2012 |
Resignation of one Director 6629...
|  |
Registry |
Jun 26, 2012 |
Resignation of 2 people: one Director (a woman)
|  |
Financials |
Mar 16, 2012 |
Annual accounts
|  |
Registry |
Oct 17, 2011 |
Annual return
|  |
Financials |
Mar 28, 2011 |
Annual accounts
|  |
Registry |
Nov 1, 2010 |
Annual return
|  |
Registry |
Nov 1, 2010 |
Change of particulars for director
|  |
Registry |
Nov 1, 2010 |
Change of particulars for director 6629...
|  |
Registry |
Nov 1, 2010 |
Change of particulars for director
|  |
Registry |
Nov 1, 2010 |
Change of particulars for director 6629...
|  |
Financials |
Jun 4, 2010 |
Annual accounts
|  |
Registry |
Oct 12, 2009 |
Annual return
|  |
Registry |
Jun 25, 2008 |
Four appointments: 2 women and 2 men
|  |